Check the

THE BUCKLAND PROJECT LTD

Company
THE BUCKLAND PROJECT LTD (03267941)

THE BUCKLAND PROJECT

Phone: 01874 730 330
B rating

KEY FINANCES

Year
2016
Assets
£192.11k ▲ £115.26k (149.96 %)
Cash
£158.73k ▲ £111.76k (237.93 %)
Liabilities
£330.65k ▲ £36.5k (12.41 %)
Net Worth
£-138.54k ▼ £78.76k (-36.24 %)

REGISTRATION INFO

Company name
THE BUCKLAND PROJECT LTD
Company number
03267941
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.bucklandhallweddings.co.uk
Phones
01874 730 330
Registered Address
1 BELL STREET,
2ND FLOOR,
LONDON,
NW1 5BY

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1.966197

CHARGES

31 May 2005
Status
Outstanding
Delivered
10 June 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a buckland hall, bwlch, powys. Fixed charge all…

6 May 2005
Status
Outstanding
Delivered
11 May 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

23 December 1996
Status
Satisfied on 19 November 2005
Delivered
8 January 1997
Persons entitled
Lloyds Bank PLC
Description
Buckland hall bwlch brecon present and future bookdets by…

See Also


Last update 2018

THE BUCKLAND PROJECT LTD DIRECTORS

William John Martin Fleming

  Acting
Appointed
24 October 1996
Occupation
Management
Role
Secretary
Nationality
British
Address
Buckland Lodge, Bwlch, Brecon, Powys, Wales, LD3 7JJ
Name
FLEMING, William John Martin

William John Martin Fleming

  Acting
Appointed
24 October 1996
Occupation
Management
Role
Director
Age
70
Nationality
British
Address
Buckland Lodge, Bwlch, Brecon, Powys, Wales, LD3 7JJ
Country Of Residence
Wales
Name
FLEMING, William John Martin

Sanjay Gadhvi

  Acting
Appointed
25 November 1996
Occupation
Commodity Trader
Role
Director
Age
68
Nationality
British
Address
4 Great North Road, Welwyn, Hertfordshire, AL6 0PL
Country Of Residence
England
Name
GADHVI, Sanjay

Nareshlal Vithalbhai Lad

  Acting
Appointed
22 February 2008
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
16 High View, Pinner, Middlesex, HA5 3PA
Country Of Residence
United Kingdom
Name
LAD, Nareshlal Vithalbhai

Harsha Shah

  Acting
Appointed
10 January 2008
Occupation
Banker
Role
Director
Age
63
Nationality
British
Address
12 Halland Way, Northwood, Middlesex, England, HA6 2AG
Country Of Residence
United Kingdom
Name
SHAH, Harsha

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
24 October 1996
Resigned
24 October 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Ajit Kumar Mulji

  Resigned
Appointed
24 October 1996
Resigned
10 January 2008
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
4 Partridge Close, Stanmore, Middlesex, HA7 4YP
Country Of Residence
England
Name
MULJI, Ajit Kumar

Kaushik Chimanbhai Patel

  Resigned
Appointed
24 October 1996
Resigned
10 January 2008
Occupation
Hifi Vcr Retailer
Role
Director
Age
68
Nationality
British
Address
32 Ebrington Road, Kenton, Middlesex, HA3 0LT
Country Of Residence
England
Name
PATEL, Kaushik Chimanbhai

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
24 October 1996
Resigned
24 October 1996
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.